Search icon

COMMUNITY COOLING & HEATING, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY COOLING & HEATING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2004 (21 years ago)
Document Number: P03000148198
FEI/EIN Number 200481562

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5876 PARK ROAD, FORT MYERS, FL, 33908, US
Mail Address: 5876 PARK ROAD, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMANN KURT H President 5876 PARK ROAD, FORT MYERS, FL, 33908
Hartmann Kurt HPres Agent 5876 PARK ROAD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 Hartmann, Kurt Howard, Pres -
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 5876 PARK ROAD, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 5876 PARK ROAD, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2009-01-20 5876 PARK ROAD, FORT MYERS, FL 33908 -
NAME CHANGE AMENDMENT 2004-04-20 COMMUNITY COOLING & HEATING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State